Advanced company searchLink opens in new window

PHIT MANAGEMENT LTD

Company number SC485133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with updates
02 May 2024 PSC04 Change of details for Mr Piers Charles William Hill as a person with significant control on 2 May 2024
06 Feb 2024 AA Micro company accounts made up to 31 August 2023
28 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
13 May 2023 AD01 Registered office address changed from Southdean House Southdean Hawick Roxburghshire TD9 8TN to 5 South Charlotte Street Edinburgh EH2 4AN on 13 May 2023
17 Apr 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with updates
02 Feb 2022 AA Micro company accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
10 Feb 2021 AA Micro company accounts made up to 31 August 2020
31 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with updates
13 Apr 2020 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Apr 2016 SH08 Change of share class name or designation
14 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share transfers from piers hill to rosa tennant, victor hill and lily hill 01/03/2016
14 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The directors are permitted to exercise their power under section 175 of the companies act 2006 to authorise director's conflicts of interest 01/03/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2024 under section 1088 of the Companies Act 2006
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2024 under section 1088 of the Companies Act 2006